Background WavePink WaveYellow Wave

ANSAR PROJECTS (11904307)

ANSAR PROJECTS (11904307) is an active UK company. incorporated on 25 March 2019. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ANSAR PROJECTS has been registered for 7 years. Current directors include CROASDALE, Louise, KHAN, Sakina, MONGER, Gareth and 2 others.

Company Number
11904307
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 2019
Age
7 years
Address
ANTHONY COLLINS SOLICITORS LLP, Birmingham, B3 2ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CROASDALE, Louise, KHAN, Sakina, MONGER, Gareth, PLATTS, Kathryn Elizabeth, Dr, RODDEN, Campbell Taylor
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSAR PROJECTS

ANSAR PROJECTS is an active company incorporated on 25 March 2019 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ANSAR PROJECTS was registered 7 years ago.(SIC: 88990)

Status

active

Active since 7 years ago

Company No

11904307

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 25 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

ANTHONY COLLINS SOLICITORS LLP 134 Edmund Street Birmingham, B3 2ES,

Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Loan Secured
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

PILKINGTON, Martin

Active
Edmund Street, BirminghamB3 2ES
Secretary
Appointed 29 Sept 2023

CROASDALE, Louise

Active
Edmund Street, BirminghamB3 2ES
Born April 1960
Director
Appointed 03 Apr 2024

KHAN, Sakina

Active
Edmund Street, BirminghamB3 2ES
Born August 1977
Director
Appointed 03 Apr 2024

MONGER, Gareth

Active
Edmund Street, BirminghamB3 2ES
Born October 1983
Director
Appointed 20 Feb 2020

PLATTS, Kathryn Elizabeth, Dr

Active
Edmund Street, BirminghamB3 2ES
Born May 1964
Director
Appointed 11 Oct 2024

RODDEN, Campbell Taylor

Active
Edmund Street, BirminghamB3 2ES
Born September 1960
Director
Appointed 03 Apr 2024

THOMPSON, Tarnya

Resigned
Edmund Street, BirminghamB3 2ES
Secretary
Appointed 25 Mar 2019
Resigned 30 Jun 2023

CONWAY, Simon Laurence

Resigned
Edmund Street, BirminghamB3 2ES
Born September 1964
Director
Appointed 25 Mar 2019
Resigned 31 Mar 2022

FRY, Allan William

Resigned
Edmund Street, BirminghamB3 2ES
Born June 1957
Director
Appointed 26 Feb 2020
Resigned 08 Feb 2025

GARRIGAN, Jennifer

Resigned
Edmund Street, BirminghamB3 2ES
Born July 1964
Director
Appointed 01 Apr 2022
Resigned 30 Dec 2023

GARRIGAN, Jennifer

Resigned
Edmund Street, BirminghamB3 2ES
Born July 1964
Director
Appointed 25 Mar 2019
Resigned 18 Aug 2020

HERBERT, David Francis

Resigned
Edmund Street, BirminghamB3 2ES
Born May 1975
Director
Appointed 26 Feb 2020
Resigned 21 Mar 2024

HOLDEN, David Frederick

Resigned
Edmund Street, BirminghamB3 2ES
Born April 1965
Director
Appointed 29 Jul 2022
Resigned 27 Aug 2024

LENNON, Ceri Louise

Resigned
Edmund Street, BirminghamB3 2ES
Born October 1973
Director
Appointed 31 Dec 2023
Resigned 11 Oct 2024

MACKENZIE, Catherine Elizabeth

Resigned
Edmund Street, BirminghamB3 2ES
Born August 1961
Director
Appointed 20 Feb 2020
Resigned 20 Jul 2023

ROBINSON, Alexander Mark Dominic

Resigned
Edmund Street, BirminghamB3 2ES
Born February 1992
Director
Appointed 26 Feb 2020
Resigned 03 Mar 2024

Persons with significant control

1

Edmund Street, BirminghamB3 2ES

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Incorporation Company
25 March 2019
NEWINCIncorporation